Search icon

ICON OWNER POOL 5 SOUTH FL, LLC - Florida Company Profile

Company Details

Entity Name: ICON OWNER POOL 5 SOUTH FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M15000001313
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Mail Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRE Jupiter Mezz 1 South FL 5, LLC Member 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034
GIVENS SUSAN SENI 345 Park Avenue, New York, NY, 10154
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Harper Robert Seni 345 Park Avenue, New York, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 602 W. OFFICE CENTER DR, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2025-02-16 602 W. OFFICE CENTER DR, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-04-03 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2022-06-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-11-16 - -

Court Cases

Title Case Number Docket Date Status
CARLOS HERNANDEZ and INDIRA HERNANDEZ, Appellant(s) v. CSC SERVICEWORKS, INC., et al., Appellee(s). 4D2023-1316 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012458

Parties

Name Indira Hernandez
Role Appellant
Status Active
Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Representations Philip D. Parrish, Phillip J. Mitchell, Leonard D. Blumenthal
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations Jason R. Scott, Jennifer A. McLoone
Name ICON OWNER POOL 5 SOUTH FL, LLC
Role Appellee
Status Active
Name CUSHMAN & WAKEFIELD U.S., INC.
Role Appellee
Status Active
Name Link Industrial Management LLC
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Opposition to Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of Carlos Hernandez
Docket Date 2024-05-09
Type Response
Subtype Response
Description Appellees' Opposition to Plaintiffs/Appellants' Motion for Appellate Attorneys' Fees
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-28
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of CSC Serviceworks, Inc.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 03/18/2024
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Carlos Hernandez
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the March 20, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/6/23
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carlos Hernandez
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 97 PAGES (PAGES 2,214 to 2,294)
On Behalf Of Clerk - Broward
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlos Hernandez
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carlos Hernandez
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Hernandez
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees Icon Owner Pool 5 South FL, LLC; Link Industrial Management LLC; and Cushman & Wakefield U.S., Inc.'s April 29, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants' April 23, 2024 motion for conditional award of attorney's fees is denied.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' March 13, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before March 28, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 1, 2023 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-03
LC Amendment 2024-02-19
ANNUAL REPORT 2023-04-14
Reg. Agent Change 2022-06-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State